SARGEANT DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

27/02/2527 February 2025 Director's details changed for Mr Jason Byron Sargeant on 2025-02-01

View Document

27/02/2527 February 2025 Change of details for Mrs Nicola Sargeant as a person with significant control on 2025-02-01

View Document

27/02/2527 February 2025 Change of details for Mr Jason Byron Sargeant as a person with significant control on 2025-02-01

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Change of details for Mrs Nicola Sargeant as a person with significant control on 2024-02-14

View Document

19/02/2419 February 2024 Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to 14 London Street Andover Hampshire SP10 2PA on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mrs Nicola Sargeant as a person with significant control on 2024-02-14

View Document

19/02/2419 February 2024 Change of details for Mr Jason Byron Sargeant as a person with significant control on 2024-02-14

View Document

19/02/2419 February 2024 Change of details for Mr Jason Byron Sargeant as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Jason Byron Sargeant on 2024-02-14

View Document

25/01/2425 January 2024 Satisfaction of charge 079644710001 in full

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

19/10/2219 October 2022 Change of details for Mr Jason Byron Sargeant as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mrs Nicola Sargeant as a person with significant control on 2022-10-19

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

10/06/1910 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA SARGEANT

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079644710001

View Document

26/07/1726 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PAVELINE PROPERTY LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company